Search icon

GENNARO ATHLETIC CLUB, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GENNARO ATHLETIC CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1975 (50 years ago)
Entity Number: 378857
ZIP code: 06824
County: Nassau
Place of Formation: New York
Address: 3901 REDDING ROAD, FAIRFIELD, CT, United States, 06824
Principal Address: 369 ATLANTIC AVE, EAST ROCKAWAY, NY, United States, 11518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL GENNARO GALIETTI Chief Executive Officer 369 ATLANTIC AVE, EAST ROCKAWAY, NY, United States, 11518

DOS Process Agent

Name Role Address
TERENCE B MEYERS DOS Process Agent 3901 REDDING ROAD, FAIRFIELD, CT, United States, 06824

History

Start date End date Type Value
2015-12-02 2017-09-21 Address 295 HILL FARM ROAD, FAIRFIELD, CT, 06824, USA (Type of address: Service of Process)
2003-09-18 2015-12-02 Address 2404 CHELMSFORD DRIVE, CROFTON, MD, 21114, USA (Type of address: Service of Process)
1995-05-24 2003-09-18 Address 279 PROSPECT ST, RIDGEWOOD, NJ, 07450, USA (Type of address: Service of Process)
1986-10-31 1995-05-24 Address 167 WALNUT ST, BLOOMFIELD, NJ, 07003, USA (Type of address: Service of Process)
1975-09-09 1986-10-31 Address 18-34 COLLEGE POINT BLVD, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200116002000 2020-01-16 BIENNIAL STATEMENT 2019-09-01
170921002006 2017-09-21 BIENNIAL STATEMENT 2017-09-01
151202002000 2015-12-02 BIENNIAL STATEMENT 2015-09-01
130924002066 2013-09-24 BIENNIAL STATEMENT 2013-09-01
110920002554 2011-09-20 BIENNIAL STATEMENT 2011-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State